About

Registered Number: 07102200
Date of Incorporation: 11/12/2009 (14 years and 4 months ago)
Company Status: Active
Registered Address: 27a Green Lane, Northwood, HA6 2PX,

 

Established in 2009, Adams Lab Ltd are based in Northwood, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. Moslehzadeh, Azad, Moslehzadeh, Azad, Moslehzadeh, Kaban, Dr are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOSLEHZADEH, Azad 29 July 2020 - 1
MOSLEHZADEH, Kaban, Dr 11 December 2009 - 1
Secretary Name Appointed Resigned Total Appointments
MOSLEHZADEH, Azad 11 December 2009 - 1

Filing History

Document Type Date
AP01 - Appointment of director 11 August 2020
PSC04 - N/A 11 August 2020
AD01 - Change of registered office address 11 August 2020
CS01 - N/A 25 May 2020
AA - Annual Accounts 03 October 2019
AA01 - Change of accounting reference date 28 September 2019
DISS40 - Notice of striking-off action discontinued 17 August 2019
CS01 - N/A 14 August 2019
DISS16(SOAS) - N/A 10 August 2019
GAZ1 - First notification of strike-off action in London Gazette 23 July 2019
DISS40 - Notice of striking-off action discontinued 09 April 2019
AA - Annual Accounts 06 April 2019
DISS16(SOAS) - N/A 06 April 2019
GAZ1 - First notification of strike-off action in London Gazette 26 February 2019
AA01 - Change of accounting reference date 28 September 2018
DISS40 - Notice of striking-off action discontinued 31 July 2018
CS01 - N/A 30 July 2018
GAZ1 - First notification of strike-off action in London Gazette 24 July 2018
DISS40 - Notice of striking-off action discontinued 28 February 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
AA - Annual Accounts 22 February 2018
AD01 - Change of registered office address 21 February 2018
AA01 - Change of accounting reference date 29 September 2017
DISS40 - Notice of striking-off action discontinued 26 August 2017
CS01 - N/A 24 August 2017
PSC01 - N/A 24 August 2017
DISS16(SOAS) - N/A 12 August 2017
GAZ1 - First notification of strike-off action in London Gazette 25 July 2017
AA - Annual Accounts 23 December 2016
AA01 - Change of accounting reference date 29 September 2016
AR01 - Annual Return 16 July 2016
AAMD - Amended Accounts 19 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 14 July 2015
AD01 - Change of registered office address 23 March 2015
AA - Annual Accounts 06 January 2015
AA01 - Change of accounting reference date 24 December 2014
AD01 - Change of registered office address 22 October 2014
AA01 - Change of accounting reference date 30 September 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 10 May 2013
CERTNM - Change of name certificate 25 February 2013
AR01 - Annual Return 02 February 2013
AD01 - Change of registered office address 04 December 2012
AA - Annual Accounts 25 September 2012
AD01 - Change of registered office address 09 July 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 03 September 2011
RESOLUTIONS - N/A 07 January 2011
SH01 - Return of Allotment of shares 07 January 2011
AR01 - Annual Return 22 December 2010
CH01 - Change of particulars for director 22 December 2010
CH03 - Change of particulars for secretary 22 December 2010
AD01 - Change of registered office address 22 December 2010
NEWINC - New incorporation documents 11 December 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.